Search icon

EASTERN LACQUER CO., INC.

Company Details

Name: EASTERN LACQUER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1946 (79 years ago)
Entity Number: 59834
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1639 WEBSTER AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ABRAMOWICZ Chief Executive Officer 1639 WEBSTER AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
JACK ABRAMOWICZ DOS Process Agent 1639 WEBSTER AVENUE, BRONX, NY, United States, 10457

Form 5500 Series

Employer Identification Number (EIN):
131705327
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1953-02-24 1993-04-20 Address 1639-43 WEBSTER AVE., BRONX, NY, USA (Type of address: Service of Process)
1946-09-23 1953-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-09-23 1953-02-24 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001002020 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120928002098 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100917002408 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828003405 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060830002516 2006-08-30 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140800.00
Total Face Value Of Loan:
140800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53100.00
Total Face Value Of Loan:
53100.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52971.36
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41200
Current Approval Amount:
41200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 19 Mar 2025

Sources: New York Secretary of State